Search icon

CIRCLE S MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE S MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE S MANUFACTURING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1979 (46 years ago)
Document Number: 613818
FEI/EIN Number 591880922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13650 NE 110TH STREET (32134), FT MCCOY, FL, 32134
Mail Address: 13650 NE 110TH STREET (32134), FT MCCOY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOGAN EARLA V President 13650 NE 110TH ST., FT MCCOY, FL, 32134
SOGAN EARLA V Treasurer 13650 NE 110TH ST., FT MCCOY, FL, 32134
Sogan Bruce A Vice President 13650 NE 110th St, Fort Mc Coy, FL, 32134
SOGAN EARLA V Agent 13650 N. E. 110TH STREET, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-17 13650 NE 110TH STREET (32134), FT MCCOY, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 13650 N. E. 110TH STREET, FT MCCOY, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 13650 NE 110TH STREET (32134), FT MCCOY, FL 32134 -
REGISTERED AGENT NAME CHANGED 2000-05-02 SOGAN, EARLA V -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State